- Company Overview for BARRIE TANKEL HOLDINGS LIMITED (04512398)
- Filing history for BARRIE TANKEL HOLDINGS LIMITED (04512398)
- People for BARRIE TANKEL HOLDINGS LIMITED (04512398)
- More for BARRIE TANKEL HOLDINGS LIMITED (04512398)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
15 Apr 2015 | AD01 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
07 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
19 Jun 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Sep 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
23 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 19 December 2012
|
|
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Aug 2012 | SH02 | Sub-division of shares on 15 August 2012 | |
22 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
03 Jul 2012 | CH01 | Director's details changed for Mr Kevin John Paul Quinn on 29 June 2012 | |
03 Jul 2012 | CH01 | Director's details changed for Mr Chaim Charles Halvieim on 29 June 2012 | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Mr John Gerard Brennan on 29 June 2010 | |
17 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 25 February 2010
|
|
04 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |